Entity Name: | JOHN A. MAKRIS, CPA, PA. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P99000027815 |
FEI/EIN Number | 650915791 |
Address: | 20967 Cipres Way, BOCA RATON, FL, 33433, US |
Mail Address: | 20967 Cipres Way, Boca Raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKRIS JOHN A | Agent | 20967 Cipres Way, Boca Raton, FL, 33433 |
Name | Role | Address |
---|---|---|
MAKRIS JOHN A | President | 20967 CIRPRES WAY, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
MAKRIS JOHN A | Director | 20967 CIRPRES WAY, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08193900233 | THE BRICE FINANCIAL GROUP | EXPIRED | 2008-07-11 | 2013-12-31 | No data | 7805 NW BEACON SQUARE BOULEVARD, SUITE 201, BOCA RATON, FL, 33487 |
G08193900252 | THE BRICE FINANCIAL GROUP | EXPIRED | 2008-07-11 | 2013-12-31 | No data | 7805 NW BEACON SQUARE BOULEVARD, SUITE 201, BOCA RATON, FL, 33487 |
G08193900234 | THE MAKRIS FINANCIAL GROUP | EXPIRED | 2008-07-11 | 2013-12-31 | No data | 7805 NW BEACON SQUARE BOULEVARD, SUITE 201, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 20967 Cipres Way, BOCA RATON, FL 33433 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 20967 Cipres Way, BOCA RATON, FL 33433 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 20967 Cipres Way, Boca Raton, FL 33433 | No data |
NAME CHANGE AMENDMENT | 2000-02-10 | JOHN A. MAKRIS, CPA, PA. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State